T.M.R. INVESTMENTS LIMITED
WIGSTON EUROTECH LEISURE (HOLDINGS) LIMITED EUROTECH LEISURE LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FT

Company number 01836910
Status Active
Incorporation Date 30 July 1984
Company Type Private Limited Company
Address UNIT 2C, CHARTWELL POINT, CHARTWELL DRIVE, WIGSTON, ENGLAND, LE18 2FT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from 3 Vigo Place Aldridge Walsall West Midlands WS9 8UG to Unit 2C Chartwell Point, Chartwell Drive Wigston LE18 2FT on 3 March 2017; Total exemption small company accounts made up to 28 August 2015. The most likely internet sites of T.M.R. INVESTMENTS LIMITED are www.tmrinvestments.co.uk, and www.t-m-r-investments.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-one years and three months. The distance to to Leicester Rail Station is 3 miles; to Narborough Rail Station is 3.5 miles; to Syston Rail Station is 7.5 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M R Investments Limited is a Private Limited Company. The company registration number is 01836910. T M R Investments Limited has been working since 30 July 1984. The present status of the company is Active. The registered address of T M R Investments Limited is Unit 2c Chartwell Point Chartwell Drive Wigston England Le18 2ft. The company`s financial liabilities are £2398.47k. It is £47.77k against last year. The cash in hand is £6.31k. It is £-9.37k against last year. And the total assets are £2404.73k, which is £51.02k against last year. ROBERTS, Timothy Mark is a Director of the company. Secretary MULHOLLAND, Hilary has been resigned. Secretary ROBERTS, Ann Marie has been resigned. Director MITCHELL, Christopher Stuart Martin has been resigned. Director ROBERTS, Ann Marie has been resigned. Director ROBERTS, Maria Ann has been resigned. Director ROBERTS, Nicholas Andrew has been resigned. Director ROBERTS, Patricia May has been resigned. Director ROBERTS, Timothy Mark has been resigned. Director WARBURTON, Teresa has been resigned. The company operates in "Activities of other holding companies n.e.c.".


t.m.r. investments Key Finiance

LIABILITIES £2398.47k
+2%
CASH £6.31k
-60%
TOTAL ASSETS £2404.73k
+2%
All Financial Figures

Current Directors

Director
ROBERTS, Timothy Mark
Appointed Date: 15 September 2014
68 years old

Resigned Directors

Secretary
MULHOLLAND, Hilary
Resigned: 01 January 2016
Appointed Date: 01 May 1993

Secretary
ROBERTS, Ann Marie
Resigned: 01 May 1993

Director
MITCHELL, Christopher Stuart Martin
Resigned: 29 April 2005
Appointed Date: 15 September 1997
83 years old

Director
ROBERTS, Ann Marie
Resigned: 25 March 2006
Appointed Date: 01 May 1997
66 years old

Director
ROBERTS, Maria Ann
Resigned: 01 January 2015
Appointed Date: 03 April 2009
66 years old

Director
ROBERTS, Nicholas Andrew
Resigned: 01 January 2016
Appointed Date: 15 September 2014
36 years old

Director
ROBERTS, Patricia May
Resigned: 01 May 1997
98 years old

Director
ROBERTS, Timothy Mark
Resigned: 03 April 2009
68 years old

Director
WARBURTON, Teresa
Resigned: 30 September 2011
Appointed Date: 08 June 2001
58 years old

Persons With Significant Control

Mr Timothy Mark Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

T.M.R. INVESTMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
03 Mar 2017
Registered office address changed from 3 Vigo Place Aldridge Walsall West Midlands WS9 8UG to Unit 2C Chartwell Point, Chartwell Drive Wigston LE18 2FT on 3 March 2017
21 Jun 2016
Total exemption small company accounts made up to 28 August 2015
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

15 Feb 2016
Termination of appointment of Hilary Mulholland as a secretary on 1 January 2016
...
... and 116 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 58 church street whittington lichfield staffs

23 Aug 1986
Full accounts made up to 31 May 1985

30 Apr 1986
New director appointed

04 Apr 1985
Company name changed\certificate issued on 04/04/85
30 Jul 1984
Incorporation

T.M.R. INVESTMENTS LIMITED Charges

22 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 29 June 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Satisfied on 29 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1996
Debenture
Delivered: 2 November 1996
Status: Satisfied on 29 June 2009
Persons entitled: Christopher Stuart Martin Mitchell
Description: Fixed and floating charges over the undertaking and all…
28 October 1991
Guarantee and debenture
Delivered: 15 November 1991
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: See doc ref M616C for full details. Fixed and floating…